Background WavePink WaveYellow Wave

WHITE HART LANE PRODUCTIONS LIMITED (13241366)

WHITE HART LANE PRODUCTIONS LIMITED (13241366) is an active UK company. incorporated on 3 March 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. WHITE HART LANE PRODUCTIONS LIMITED has been registered for 5 years. Current directors include BURROWS, Mary Alexandra, MUTTER, Louise Jane.

Company Number
13241366
Status
active
Type
ltd
Incorporated
3 March 2021
Age
5 years
Address
Hammer House, London, W1F 0UN
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BURROWS, Mary Alexandra, MUTTER, Louise Jane
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE HART LANE PRODUCTIONS LIMITED

WHITE HART LANE PRODUCTIONS LIMITED is an active company incorporated on 3 March 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. WHITE HART LANE PRODUCTIONS LIMITED was registered 5 years ago.(SIC: 59113)

Status

active

Active since 5 years ago

Company No

13241366

LTD Company

Age

5 Years

Incorporated 3 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 22 March 2025 (1 year ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Hammer House 113 - 117 Wardour Street London, W1F 0UN,

Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
May 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Aug 23
Director Left
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ESHKERI, Victor Benjamin

Active
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 01 Oct 2025

BURROWS, Mary Alexandra

Active
113 - 117 Wardour Street, LondonW1F 0UN
Born March 1974
Director
Appointed 16 Apr 2023

MUTTER, Louise Jane

Active
113 - 117 Wardour Street, LondonW1F 0UN
Born September 1966
Director
Appointed 16 Apr 2023

CORRIETTE, Anthony

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 26 Sept 2024
Resigned 01 Oct 2025

RYLAND, Jackline

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 03 Mar 2021
Resigned 26 Sept 2024

JOHNSTON, William Richard

Resigned
113 - 117 Wardour Street, LondonW1F 0UN
Born March 1990
Director
Appointed 16 Apr 2023
Resigned 28 Sept 2025

KEOGH, Damian Richard

Resigned
113 - 117 Wardour Street, LondonW1F 0UN
Born July 1972
Director
Appointed 03 Mar 2021
Resigned 18 Jun 2021

PENHALE, Faith

Resigned
113 - 117 Wardour Street, LondonW1F 0UN
Born April 1974
Director
Appointed 18 Jun 2021
Resigned 21 Feb 2023

VENIT, Saul

Resigned
113 - 117 Wardour Street, LondonW1F 0UN
Born December 1970
Director
Appointed 03 Mar 2021
Resigned 31 Aug 2023

Persons with significant control

1

113 - 117 Wardour Street, LondonW1F 0UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Change Sail Address Company With New Address
19 May 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Incorporation Company
3 March 2021
NEWINCIncorporation